Search icon

TEGELER & PFANSTIEL REAL ESTATE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TEGELER & PFANSTIEL REAL ESTATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1986 (39 years ago)
Date of dissolution: 21 Sep 2007
Entity Number: 1088378
ZIP code: 12748
County: Sullivan
Place of Formation: New York
Address: PO BOX 640, JEFFERSONVILLE, NY, United States, 12748
Principal Address: PO BOX 640 / MAIN ST / RTE 52, JEFFERSONVILLE, NY, United States, 12748

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 640, JEFFERSONVILLE, NY, United States, 12748

Chief Executive Officer

Name Role Address
CHRIS PFANSTIEL Chief Executive Officer PO BOX 640, JEFFERSONVILLE, NY, United States, 12748

History

Start date End date Type Value
2000-06-21 2004-06-22 Address PO BOX 760, JEFFERSONVILLE, NY, 12748, USA (Type of address: Service of Process)
2000-06-21 2004-06-22 Address PO BOX 760, JEFFERSONVILLE, NY, 12748, USA (Type of address: Chief Executive Officer)
2000-06-21 2004-06-22 Address PO BOX 760, MAIN STREET ROUTE 52, JEFFERSONVILLE, NY, 12748, USA (Type of address: Principal Executive Office)
1993-09-15 2000-06-21 Address P.O. BOX 640, JEFFERSONVILLE, NY, 12748, USA (Type of address: Service of Process)
1993-09-15 2000-06-21 Address P.O. BOX 640, MAIN STREET, ROUTE 52, JEFFERSONVILLE, NY, 12748, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070921000306 2007-09-21 CERTIFICATE OF DISSOLUTION 2007-09-21
060524002167 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040622002771 2004-06-22 BIENNIAL STATEMENT 2004-06-01
020524002073 2002-05-24 BIENNIAL STATEMENT 2002-06-01
000621002484 2000-06-21 BIENNIAL STATEMENT 2000-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State